Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCEAN SAFETY LIMITED
Company Information for

OCEAN SAFETY LIMITED

SAXON WHARF, LOWER YORK STREET, SOUTHAMPTON, HAMPSHIRE, SO14 5QF,
Company Registration Number
02880054
Private Limited Company
Active

Company Overview

About Ocean Safety Ltd
OCEAN SAFETY LIMITED was founded on 1993-12-13 and has its registered office in Southampton. The organisation's status is listed as "Active". Ocean Safety Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OCEAN SAFETY LIMITED
 
Legal Registered Office
SAXON WHARF
LOWER YORK STREET
SOUTHAMPTON
HAMPSHIRE
SO14 5QF
Other companies in SO14
 
Filing Information
Company Number 02880054
Company ID Number 02880054
Date formed 1993-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 20:52:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCEAN SAFETY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OCEAN SAFETY LIMITED
The following companies were found which have the same name as OCEAN SAFETY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OCEAN SAFETY SERVICES INC. 3952 52 AVE RED DEER ALBERTA T4N 4J7 Active Company formed on the 2010-12-30
OCEAN SAFETY ASSOCIATION PTY LTD QLD 4551 Dissolved Company formed on the 2016-07-25
OCEAN SAFETY CONSULTANTS JALAN ANAK BUKIT Singapore 588996 Dissolved Company formed on the 2008-09-13
OCEAN SAFETY RENTAL LIMITED SAXON WHARF LOWER YORK STREET SOUTHAMPTON HAMPSHIRE SO14 5QF Active - Proposal to Strike off Company formed on the 2016-11-02
OCEAN SAFETY ENTERPRISES INC Delaware Unknown
OCEAN SAFETY SERVICES PTY LTD Active Company formed on the 2017-03-23
OCEAN SAFETY SERVICES PTY LTD NSW 2481 Dissolved Company formed on the 2017-03-23
OCEAN SAFETY & SUPPLY, L.L.C. 11651 STONEHAVEN WAY WEST PALM BEACH FL 33412 Inactive Company formed on the 2000-03-21
OCEAN SAFETY TRAINING INCORPORATED 12163 SW 123 CT MIAMI FL 33186 Inactive Company formed on the 2003-09-24
OCEAN SAFETY PRODUCTS, INC. 2298 N.W 2ND AVENUE BOCA RATON FL 33431 Inactive Company formed on the 2008-06-25
Ocean Safety Consultants Company Limited Unknown Company formed on the 2017-10-20
OCEAN SAFETY CONSULTING LLC 6009 LITTLE JOHN LN MIDLAND TX 79707 Forfeited Company formed on the 2018-09-10
OCEAN SAFETY INC Georgia Unknown
OCEAN SAFETY INC Georgia Unknown
OCEAN SAFETY SUPPLIES PTE. LTD. GENTING LANE Singapore 349565 Active Company formed on the 2020-03-05
OCEAN SAFETY LLC 101 N RIVERSIDE DR POMPANO BEACH FL 33062 Active Company formed on the 2021-01-19
OCEAN SAFETY DEVICES HOLDINGS PTY LTD Active Company formed on the 2021-08-30
OCEAN SAFETY SERVICES (OSS) LTD 17 VIEW ROAD RAINHILL PRESCOT L35 0LE Active Company formed on the 2023-10-04

Company Officers of OCEAN SAFETY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JEREMY BESSE
Director 1994-03-25
PETER GEORGE FREDERICKS
Director 2017-09-11
ANDREW JOHN RICHARDS
Director 2017-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN JOHN LEWIS
Director 2016-09-21 2017-09-11
THIERRY GEORGES BOUZAC
Director 2016-03-17 2017-08-15
IAN DOUGLAS GRANT
Director 2016-03-17 2016-12-05
CHARLES CAMPBELL MILL
Director 1994-03-25 2016-10-12
JOSEPH PATRICK JEFFERS
Director 2015-03-31 2016-03-17
DOUGLAS JAMES BAXTER
Director 2014-05-13 2016-02-29
MARK DOUGLAS HART
Director 2010-06-26 2014-07-24
RICHARD JEREMY BESSE
Company Secretary 1994-03-25 2014-05-13
ANTONIA SCARLETT JENKINSON
Director 2012-11-06 2014-05-13
ANTONIA SCARLETT JENKINSON
Director 2002-09-24 2012-01-19
DAVID EVANS
Director 2002-06-01 2008-11-25
ROBERT MORRIS BICKET
Director 1994-03-25 2002-04-29
HENRY BRUSSEL BICKET
Director 1995-01-25 2001-12-31
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 1993-12-13 1994-03-25
NICHOLAS SPENCER TURNER
Nominated Director 1993-12-13 1994-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JEREMY BESSE OCEAN SAFETY RENTAL LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active - Proposal to Strike off
RICHARD JEREMY BESSE PARMARIS LTD Director 2013-04-17 CURRENT 1996-05-29 Dissolved 2015-08-11
RICHARD JEREMY BESSE O.S. MARINE LIMITED Director 2002-04-29 CURRENT 1989-09-12 Dissolved 2015-10-27
RICHARD JEREMY BESSE BESSE & MILL LIMITED Director 2002-04-11 CURRENT 2002-02-25 Dissolved 2015-10-27
PETER GEORGE FREDERICKS TYPHOON HOLDINGS LIMITED Director 2017-09-11 CURRENT 1996-11-04 Active - Proposal to Strike off
PETER GEORGE FREDERICKS MTR HOLDINGS LIMITED Director 2017-09-11 CURRENT 2008-11-10 Active - Proposal to Strike off
PETER GEORGE FREDERICKS OYSTER&PEARL 1 LIMITED Director 2017-09-11 CURRENT 2014-04-17 Liquidation
PETER GEORGE FREDERICKS OYSTER&PEARL 2 LIMITED Director 2017-09-11 CURRENT 2014-04-17 Liquidation
PETER GEORGE FREDERICKS OYSTER&PEARL 3 LIMITED Director 2017-09-11 CURRENT 2014-04-17 Liquidation
PETER GEORGE FREDERICKS OCEAN SAFETY RENTAL LIMITED Director 2017-09-11 CURRENT 2016-11-02 Active - Proposal to Strike off
PETER GEORGE FREDERICKS OYSTER&PEARL 4 LIMITED Director 2017-09-11 CURRENT 1991-01-14 Active - Proposal to Strike off
PETER GEORGE FREDERICKS OYSTER&PEARL 5 LIMITED Director 2017-09-11 CURRENT 1991-05-31 Active - Proposal to Strike off
PETER GEORGE FREDERICKS TYPHOON INTERNATIONAL LIMITED Director 2017-09-11 CURRENT 1948-12-16 Active
ANDREW JOHN RICHARDS TYPHOON HOLDINGS LIMITED Director 2017-05-22 CURRENT 1996-11-04 Active - Proposal to Strike off
ANDREW JOHN RICHARDS MTR HOLDINGS LIMITED Director 2017-05-22 CURRENT 2008-11-10 Active - Proposal to Strike off
ANDREW JOHN RICHARDS OYSTER&PEARL 1 LIMITED Director 2017-05-22 CURRENT 2014-04-17 Liquidation
ANDREW JOHN RICHARDS OYSTER&PEARL 2 LIMITED Director 2017-05-22 CURRENT 2014-04-17 Liquidation
ANDREW JOHN RICHARDS OYSTER&PEARL 3 LIMITED Director 2017-05-22 CURRENT 2014-04-17 Liquidation
ANDREW JOHN RICHARDS OCEAN SAFETY RENTAL LIMITED Director 2017-05-22 CURRENT 2016-11-02 Active - Proposal to Strike off
ANDREW JOHN RICHARDS OYSTER&PEARL 4 LIMITED Director 2017-05-22 CURRENT 1991-01-14 Active - Proposal to Strike off
ANDREW JOHN RICHARDS OYSTER&PEARL 5 LIMITED Director 2017-05-22 CURRENT 1991-05-31 Active - Proposal to Strike off
ANDREW JOHN RICHARDS TYPHOON INTERNATIONAL LIMITED Director 2017-05-22 CURRENT 1948-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23FULL ACCOUNTS MADE UP TO 31/12/23
2023-12-12Director's details changed for Yann Frederic Bouctot on 2023-12-01
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-08-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-04FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-10-18AP01DIRECTOR APPOINTED YANN JACQUES CORNEC
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN RICHARDS
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-17AD02Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-13RP04AP01Second filing of director appointment of Andrew John Richards
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-10-25AP01DIRECTOR APPOINTED YANN FREDERIC BOUCTOT
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE FREDERICKS
2018-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028800540009
2018-10-22PSC02Notification of Alliance Marine Uk Holdings Limited as a person with significant control on 2018-10-11
2018-10-22PSC07CESSATION OF OYSTER&PEARL 3 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028800540007
2018-10-18PSC05Change of details for Safety and Survival Systems International Ltd as a person with significant control on 2018-10-11
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JEREMY BESSE
2018-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 028800540009
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028800540008
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN LEWIS
2017-09-12AP01DIRECTOR APPOINTED PETER GEORGE FREDERICKS
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY GEORGES BOUZAC
2017-05-26AP01DIRECTOR APPOINTED ANDREW JOHN RICHARDS
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOUGLAS GRANT
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 121750
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-07AD03Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2016-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DOUGLAS GRANT / 17/03/2016
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MILL
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30AP01DIRECTOR APPOINTED MR COLIN JOHN LEWIS
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JEFFERS
2016-03-21AP01DIRECTOR APPOINTED MR IAN DOUGLAS GRANT
2016-03-21AP01DIRECTOR APPOINTED MR THIERRY GEORGES BOUZAC
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BAXTER
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 121750
2016-01-08AR0107/12/15 FULL LIST
2015-12-29AD02SAIL ADDRESS CHANGED FROM: RUSSELL HOUSE 1550 PARKWAY, SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG UNITED KINGDOM
2015-12-04AUDAUDITOR'S RESIGNATION
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-10AP01DIRECTOR APPOINTED JOSEPH PATRICK JEFFERS
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 121750
2014-12-16AR0107/12/14 FULL LIST
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JEREMY BESSE / 07/12/2014
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CAMPBELL MILL / 07/12/2014
2014-12-02AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 028800540007
2014-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-11-25AD02SAIL ADDRESS CREATED
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK HART
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-18AP01DIRECTOR APPOINTED MR DOUGLAS JAMES BAXTER
2014-05-20RES01ADOPT ARTICLES 13/05/2014
2014-05-20CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA JENKINSON
2014-05-19TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BESSE
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 121750
2013-12-16AR0107/12/13 FULL LIST
2013-12-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-18AR0107/12/12 FULL LIST
2012-12-18AP01DIRECTOR APPOINTED MRS ANTONIA SCARLETT JENKINSON
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA JENKINSON
2011-12-22AR0107/12/11 FULL LIST
2011-07-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-01-06AR0107/12/10 FULL LIST
2010-09-20AP01DIRECTOR APPOINTED MR MARK DOUGLAS HART
2010-08-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2009-12-31AR0107/12/09 FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CAMPBELL MILL / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JEREMY BESSE / 31/12/2009
2009-11-18RES13DIRECTORS' POWERS S550 CA 2006 21/10/2009
2009-11-18RES01ADOPT ARTICLES 21/10/2009
2009-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2008-12-08363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID EVANS
2007-12-10363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-15395PARTICULARS OF MORTGAGE/CHARGE
2007-09-15395PARTICULARS OF MORTGAGE/CHARGE
2006-12-11363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-03288cDIRECTOR'S PARTICULARS CHANGED
2006-01-03363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-20363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-19363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2002-11-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-11-29363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-10-27288aNEW DIRECTOR APPOINTED
2002-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-06-17288aNEW DIRECTOR APPOINTED
2002-05-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-05-15395PARTICULARS OF MORTGAGE/CHARGE
2002-05-09395PARTICULARS OF MORTGAGE/CHARGE
2002-05-07288bDIRECTOR RESIGNED
2002-05-03395PARTICULARS OF MORTGAGE/CHARGE
2002-04-08AUDAUDITOR'S RESIGNATION
2002-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-07288bDIRECTOR RESIGNED
2001-12-13363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2000-12-29363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
301 - Building of ships and boats
30110 - Building of ships and floating structures




Licences & Regulatory approval
We could not find any licences issued to OCEAN SAFETY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OCEAN SAFETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-29 Outstanding HSBC BANK PLC
DEBENTURE 2007-09-15 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT (OGSA) 2007-09-15 Satisfied LLOYDS TSB BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2002-05-14 Satisfied HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
DEBENTURE 2002-04-29 Satisfied HSBC BANK PLC
DEBENTURE 2002-04-29 Satisfied MR ROBERT MORRIS BICKET
DEBENTURE 1997-08-22 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of OCEAN SAFETY LIMITED registering or being granted any patents
Domain Names

OCEAN SAFETY LIMITED owns 1 domain names.

oceansafety.co.uk  

Trademarks
We have not found any records of OCEAN SAFETY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OCEAN SAFETY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
New Forest District Council 2017-02-03 GBP £1,121 Equipment and Tools
New Forest District Council 2016-05-04 GBP £775 Hired and Contracted
West Devon Borough Council 2015-04-13 GBP £716
Northamptonshire County Council 2014-08-19 GBP £577 Equipment
Cornwall Council 2014-02-27 GBP £445
Ministry of Defence 2013-11-25 GBP £29,468
Ministry of Defence 2013-11-05 GBP £50,418
Ministry of Defence 2013-10-22 GBP £108,266
Ministry of Defence 2013-09-02 GBP £22,858
Ministry of Defence 2013-08-07 GBP £70,124
Northamptonshire County Council 2013-07-10 GBP £539 Supplies & Services
Ministry of Defence 2013-06-25 GBP £42,118
Cornwall Council 2013-02-28 GBP £445
Ministry of Defence 2013-02-07 GBP £31,749
Ministry of Defence 2013-02-07 GBP £2,194
Essex County Council 2013-01-24 GBP £511
Ministry of Defence 2013-01-11 GBP £20,977
Ministry of Defence 2013-01-11 GBP £6,962
Northamptonshire County Council 2012-11-27 GBP £539 Supplies & Services
Northamptonshire County Council 2010-07-13 GBP £599 Supplies & Services
HAMPSHIRE COUNTY COUNCIL 2010-06-15 GBP £517 Purchase Of Operational Equip.

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Maritime Platform Systems Team, DE&S Lifeboats 2014/01/30 GBP 1

Lifeboats. For the supply, servicing and repair of commercial life rafts and DBC marine evacuation systems.

Outgoings
Business Rates/Property Tax
No properties were found where OCEAN SAFETY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCEAN SAFETY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OCEAN SAFETY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.